HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED
Company number SC471577
- Company Overview for HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED (SC471577)
- Filing history for HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED (SC471577)
- People for HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED (SC471577)
- Charges for HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED (SC471577)
- More for HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED (SC471577)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2021 | CH01 | Director's details changed for Mr Richard John Dixon on 8 January 2021 | |
15 Dec 2020 | AP01 | Appointment of Bina Tailor as a director on 30 November 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Henry Otti as a director on 30 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Adam John Titmus as a director on 13 November 2020 | |
17 Nov 2020 | AP01 | Appointment of Richard John Dixon as a director on 13 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of David George Lane as a director on 13 November 2020 | |
24 Sep 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
22 Jun 2020 | TM01 | Termination of appointment of Andrew James Baillie as a director on 19 June 2020 | |
30 Mar 2020 | CH01 | Director's details changed for Mr Henry Otti on 9 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mr Adam John Titmus on 9 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Mr David George Lane on 9 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
20 Jan 2020 | CH01 | Director's details changed for Mr John William Dryburgh on 17 January 2020 | |
11 Dec 2019 | AP01 | Appointment of Mr Andrew James Baillie as a director on 10 December 2019 | |
10 Dec 2019 | AP01 | Appointment of Marion Grey Easton Speirs as a director on 10 December 2019 | |
06 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
03 Jun 2019 | AP01 | Appointment of Mr Henry Otti as a director on 1 June 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Wesley Alan Erlam as a director on 1 June 2019 | |
21 May 2019 | PSC05 | Change of details for Hub West Scotland Holdco (No.2) Limited as a person with significant control on 7 May 2019 | |
20 May 2019 | AD01 | Registered office address changed from Suite 7/3, Skypark 1 8 Elliot Place Glasgow G3 8EP to 6th Floor Merchant Exchange 20 Bell Street Glasgow G1 1LG on 20 May 2019 | |
10 May 2019 | MR01 | Registration of charge SC4715770005, created on 1 May 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
26 Mar 2019 | TM01 | Termination of appointment of Lisa Scenna as a director on 4 March 2019 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Richard Stephen Drew on 29 August 2018 | |
22 Aug 2018 | AA | Full accounts made up to 31 March 2018 |